Calf Hey Design Limited HUDDERSFIELD


Founded in 1993, Calf Hey Design, classified under reg no. 02810621 is an active company. Currently registered at Victoria House Victoria Street HD1 3RG, Huddersfield the company has been in the business for thirty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 2 directors, namely Christopher B., Gillian H.. Of them, Gillian H. has been with the company the longest, being appointed on 17 March 2014 and Christopher B. has been with the company for the least time - from 5 May 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul H. who worked with the the firm until 1 April 2022.

Calf Hey Design Limited Address / Contact

Office Address Victoria House Victoria Street
Office Address2 Lockwood
Town Huddersfield
Post code HD1 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02810621
Date of Incorporation Mon, 19th Apr 1993
Industry Printing n.e.c.
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Christopher B.

Position: Director

Appointed: 05 May 2020

Gillian H.

Position: Director

Appointed: 17 March 2014

Paul H.

Position: Director

Appointed: 05 May 2020

Resigned: 31 May 2021

Gail H.

Position: Director

Appointed: 18 May 2015

Resigned: 31 December 2019

Michael R.

Position: Director

Appointed: 19 April 1993

Resigned: 30 June 2014

Paul H.

Position: Secretary

Appointed: 19 April 1993

Resigned: 01 April 2022

Yvonne W.

Position: Nominee Director

Appointed: 19 April 1993

Resigned: 19 April 1993

Harold W.

Position: Nominee Secretary

Appointed: 19 April 1993

Resigned: 19 April 1993

Paul H.

Position: Director

Appointed: 19 April 1993

Resigned: 01 April 2022

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Calf Hey Labels Limited from Huddersfield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Calf Hey Holdings Limited that entered Huddersfield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Calf Hey Labels Limited

Victoria House Victoria Street, Lockwood, Huddersfield, HD1 3RG, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13659406
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Calf Hey Holdings Limited

Victoria House Victoria Street, Lockwood, Huddersfield, HD1 3RG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03156532
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand29 58227 62328 68274 59389 804172 82174 67874 544
Current Assets210 239234 877241 138278 791253 135290 644196 612167 102
Debtors163 845186 100194 983186 432144 14797 22394 85670 384
Net Assets Liabilities117 826127 835137 853147 853157 85390 85395 808104 504
Other Debtors2 0961 4731 4981 4771 9301 7429 9002 243
Property Plant Equipment4 3763 3022 68112 91511 1839 9568 544 
Total Inventories16 81221 15417 47317 76619 18420 60027 07822 174
Other
Accumulated Depreciation Impairment Property Plant Equipment14 55615 63016 25117 20819 69021 44723 28524 916
Amounts Owed By Group Undertakings52 17763 10678 11269 40960 000   
Amounts Owed To Group Undertakings17 51519 50021 23921 76326 757140 54517 500 
Average Number Employees During Period911101010867
Creditors96 042109 717105 457141 658104 340207 855107 72567 783
Increase From Depreciation Charge For Year Property Plant Equipment 1 0746219572 4821 7571 8381 631
Net Current Assets Liabilities114 197125 160135 681137 133148 79582 78988 88799 319
Other Creditors5 1134 7906 99525 8393 02131 8931 661
Other Taxation Social Security Payable21 88829 06323 54325 60829 90032 92028 36923 106
Property Plant Equipment Gross Cost18 93218 93218 93230 12330 87331 40331 829 
Provisions For Liabilities Balance Sheet Subtotal7476275092 1952 1251 8921 6231 728
Total Additions Including From Business Combinations Property Plant Equipment   11 191750530426 
Total Assets Less Current Liabilities118 573128 462138 362150 048159 97892 74597 431106 232
Trade Creditors Trade Payables51 52656 36453 68068 44844 66234 38759 96343 016
Trade Debtors Trade Receivables109 572121 521115 373115 54682 21795 48184 95668 141

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 20th, April 2023
Free Download (8 pages)

Company search

Advertisements